Search icon

CISCO AUTO SALES LLC - Florida Company Profile

Company Details

Entity Name: CISCO AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CISCO AUTO SALES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2021 (3 years ago)
Document Number: L12000161608
FEI/EIN Number 46-1641570

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 439 Rio Grande Pl, Kissimmee, FL, 34759, US
Mail Address: 439 Rio Grande Pl, Kissimmee, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAYTON-PETIT TAMIEKA Manager 439 rio grande pl, kissimmee, FL, 34759
Petit Francisco Agent 439 Rio Grande Pl, Kissimmee, FL, 34759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 439 Rio Grande Pl, Kissimmee, FL 34759 -
CHANGE OF MAILING ADDRESS 2022-04-25 439 Rio Grande Pl, Kissimmee, FL 34759 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 439 Rio Grande Pl, Kissimmee, FL 34759 -
REINSTATEMENT 2021-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-31 - -
REGISTERED AGENT NAME CHANGED 2017-10-31 Petit, Francisco -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000745794 TERMINATED 1000000803387 BROWARD 2018-11-05 2038-11-07 $ 1,359.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000616005 TERMINATED 1000000760972 BROWARD 2017-10-26 2037-11-02 $ 47,505.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000198830 TERMINATED 1000000739871 BROWARD 2017-04-03 2037-04-07 $ 9,581.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000113106 TERMINATED 1000000651179 BROWARD 2015-01-15 2035-01-22 $ 4,153.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-11-23
ANNUAL REPORT 2020-03-29
REINSTATEMENT 2019-12-11
ANNUAL REPORT 2018-04-20
REINSTATEMENT 2017-10-31
ANNUAL REPORT 2016-07-09
REINSTATEMENT 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1481747804 2020-05-21 0491 PPP 525 N Mission Rd, Orlando, FL, 32808-7728
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103885
Loan Approval Amount (current) 103885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-7728
Project Congressional District FL-10
Number of Employees 5
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State